Total Documents | 63 |
---|
Total Pages | 391 |
---|
24 November 2017 | Confirmation statement made on 24 November 2017 with updates |
---|---|
11 August 2017 | Full accounts made up to 31 December 2016 |
6 December 2016 | Confirmation statement made on 27 November 2016 with updates |
31 October 2016 | Full accounts made up to 31 December 2015 |
30 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
12 October 2015 | Full accounts made up to 31 December 2014 |
15 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
4 September 2014 | Full accounts made up to 31 December 2013 |
29 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
17 July 2013 | Full accounts made up to 31 December 2012 |
24 April 2013 | Termination of appointment of David Spencer as a director |
4 January 2013 | Auditor's resignation |
28 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders |
20 September 2012 | Full accounts made up to 31 December 2011 |
22 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
22 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
6 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders |
5 December 2011 | Secretary's details changed for Edward Gordon Williams on 1 October 2011 |
5 December 2011 | Director's details changed for Mr Edward Gordon Williams on 1 October 2011 |
5 December 2011 | Director's details changed for Mr Edward Gordon Williams on 1 October 2011 |
5 December 2011 | Director's details changed for Mrs Carine Virginia Hollister on 1 October 2011 |
5 December 2011 | Director's details changed for Mrs Carine Virginia Hollister on 1 October 2011 |
5 December 2011 | Secretary's details changed for Edward Gordon Williams on 1 October 2011 |
14 October 2011 | Registered office address changed from Litho Longmoor Lane Breaston Derby DE72 3BQ United Kingdom on 14 October 2011 |
1 August 2011 | Full accounts made up to 31 December 2010 |
8 June 2011 | Appointment of Mr Jeremy Charles Johnston as a director |
8 June 2011 | Appointment of Mr David John Spencer as a director |
8 June 2011 | Appointment of Mr Frederick Dehing as a director |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
8 March 2011 | Appointment of Mr John Roy Newland as a director |
5 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders |
24 August 2010 | Statement of capital following an allotment of shares on 16 August 2010
|
24 August 2010 | Resolutions
|
10 June 2010 | Particulars of a mortgage or charge / charge no: 4 |
25 February 2010 | Particulars of a mortgage or charge / charge no: 3
|
23 February 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
23 February 2010 | Resolutions
|
23 February 2010 | Sub-division of shares on 9 February 2010 |
23 February 2010 | Particulars of variation of rights attached to shares |
23 February 2010 | Sub-division of shares on 9 February 2010 |
23 February 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
18 February 2010 | Particulars of a mortgage or charge / charge no: 2 |
16 January 2010 | Statement of capital following an allotment of shares on 30 December 2009
|
16 January 2010 | Sub-division of shares on 30 December 2009 |
16 January 2010 | Resolutions
|
15 January 2010 | Appointment of Edward Gordon Williams as a director |
15 January 2010 | Termination of appointment of Lindsay Gunn as a secretary |
15 January 2010 | Appointment of Mrs Carine Virginia Hollister as a director |
15 January 2010 | Appointment of Edward Gordon Williams as a secretary |
15 January 2010 | Change of name notice |
15 January 2010 | Particulars of a mortgage or charge / charge no: 1 |
15 January 2010 | Termination of appointment of Paul Mcgowan as a director |
15 January 2010 | Company name changed DM1 (herts) LIMITED\certificate issued on 15/01/10
|
31 December 2009 | Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT United Kingdom on 31 December 2009 |
29 December 2009 | Registered office address changed from Unit 7 River Court Brickhouse Road Riverside Park Middlesbrough TS2 1RT on 29 December 2009 |
24 December 2009 | Appointment of Mr Lindsay Howard Gunn as a secretary |
24 December 2009 | Appointment of Mr Paul Mcgowan as a director |
24 December 2009 | Current accounting period extended from 30 November 2010 to 31 December 2010 |
9 December 2009 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 9 December 2009 |
9 December 2009 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 9 December 2009 |
8 December 2009 | Termination of appointment of Graham Cowan as a director |
27 November 2009 | Incorporation
|
27 November 2009 | Incorporation
|